Advanced company searchLink opens in new window

ELEMENTAL AUTOMOTIVE GROUP LIMITED

Company number 08230948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,297
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 September 2015
  • GBP 2,286
23 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,363
01 Oct 2015 AP01 Appointment of Mr Barry Graham as a director on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Mr Peter Jonathon Kent on 27 August 2015
28 Aug 2015 CH01 Director's details changed for Mr Jeremy Stephen Curnow on 27 August 2015
28 Aug 2015 CH01 Director's details changed for Mr John Stewart Begley on 27 August 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,061
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,894
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,894
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Dec 2014 AD01 Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 16 December 2014
10 Nov 2014 AR01 Annual return made up to 27 September 2014. List of shareholders has changed
Statement of capital on 2014-11-10
  • GBP 1,818
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
28 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 January 2014
24 Apr 2014 CERTNM Company name changed rpx automotive LIMITED\certificate issued on 24/04/14
  • CONNOT ‐
14 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
19 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-08
19 Mar 2014 CONNOT Change of name notice
11 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,818
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,818
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 1,782
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 980
08 Jan 2013 AP01 Appointment of Mr Jeremy Stephen Curnow as a director